Carosa Limited IMMINGHAM


Carosa started in year 2003 as Private Limited Company with registration number 04944317. The Carosa company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Immingham at 8 Lydia Court. Postal code: DN40 2HF.

The company has one director. Daniel S., appointed on 8 February 2004. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is David B. and who left the the company on 8 February 2004. In addition, there is one former secretary - Christopher A. who worked with the the company until 25 March 2021.

This company operates within the ME3 9LB postal code. The company is dealing with transport and has been registered as such. Its registration number is PK1031828 . It is located at 86 Mill Hall, Aylesford with a total of 42 cars. It has four locations in the UK.

Carosa Limited Address / Contact

Office Address 8 Lydia Court
Town Immingham
Post code DN40 2HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04944317
Date of Incorporation Mon, 27th Oct 2003
Industry Other passenger land transport
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Daniel S.

Position: Director

Appointed: 08 February 2004

Christopher A.

Position: Secretary

Appointed: 01 February 2004

Resigned: 25 March 2021

David B.

Position: Director

Appointed: 27 October 2003

Resigned: 08 February 2004

Dale House Secretaries Limited

Position: Corporate Secretary

Appointed: 27 October 2003

Resigned: 08 February 2004

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is Deborah C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Daniel S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Deborah C.

Notified on 28 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Daniel S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-03-312014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth177 403269 126253 687289 291253 080297 713      
Balance Sheet
Cash Bank On Hand      102 191193 031    
Current Assets74 505183 335173 934203 229166 769203 086183 610344 074217 714320 537224 152281 104
Debtors42 04240 20057 80480 30694 28380 60881 419151 043    
Net Assets Liabilities      371 852358 481385 137252 020273 438363 695
Other Debtors      12 53278 897    
Property Plant Equipment      606 772808 223    
Cash Bank In Hand32 463132 704116 130122 92372 486122 478      
Net Assets Liabilities Including Pension Asset Liability177 403269 126253 687289 291253 080297 713      
Tangible Fixed Assets153 574128 453166 794209 767331 653456 597      
Reserves/Capital
Called Up Share Capital111101010      
Profit Loss Account Reserve177 402226 858253 686289 281253 070297 703      
Shareholder Funds177 403269 126253 687289 291253 080297 713      
Other
Version Production Software         2 021  
Accrued Liabilities      1 4001 400    
Accrued Liabilities Not Expressed Within Creditors Subtotal       1 4001 4001 4001 4001 400
Accumulated Depreciation Impairment Property Plant Equipment      746 889941 893    
Additions Other Than Through Business Combinations Property Plant Equipment       413 955    
Average Number Employees During Period      16218161517
Bank Borrowings Overdrafts       100 000    
Creditors      191 200383 382204 945427 485324 865320 418
Finance Lease Liabilities Present Value Total      98 421190 917    
Fixed Assets153 574160 700166 794209 767331 653456 597621 772823 223662 524687 054561 432729 919
Increase From Depreciation Charge For Year Property Plant Equipment       211 328    
Intangible Assets      15 00015 000    
Intangible Assets Gross Cost      15 00015 000    
Loans From Directors      55 48635 493    
Net Current Assets Liabilities23 829106 656114 973128 24449 6627 181-7 590-37 90812 769-106 948100 71339 314
Other Creditors      698698    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       16 324    
Other Disposals Property Plant Equipment       17 500    
Property Plant Equipment Gross Cost      1 353 6611 750 116    
Taxation Social Security Payable      5 9157 189    
Total Assets Less Current Liabilities177 403301 106281 767338 011381 315463 778614 182783 915675 293580 106460 719690 605
Trade Creditors Trade Payables      29 28047 685    
Trade Debtors Trade Receivables      68 88772 146    
Creditors Due After One Year 8 25028 08048 720128 235166 065      
Creditors Due Within One Year50 67642 92958 96174 985117 107195 905      
Number Shares Allotted 11101010      
Par Value Share 11111      
Share Capital Allotted Called Up Paid111101010      
Tangible Fixed Assets Additions 25 14222 403109 234228 109242 113      
Tangible Fixed Assets Cost Or Valuation272 259370 262392 665501 899730 008972 121      
Tangible Fixed Assets Depreciation118 685158 948225 871292 132398 355515 524      
Tangible Fixed Assets Depreciation Charged In Period 40 26316 30966 261106 223117 169      
Tangible Fixed Assets Disposals 10 000          

Transport Operator Data

86 Mill Hall
City Aylesford
Post code ME20 7JN
Vehicles 10
Unit 2f
Address Deacon Trading Estate
City Aylesford
Post code ME20 7SP
Vehicles 10
Sundridge Works
Address Vicarage Lane , Hoo
City Rochester
Post code ME3 9LB
Vehicles 12
Unit E
Address Hoo Industrial Estate , Vicarage Lane , Hoo
City Rochester
Post code ME3 9LB
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search